Background WavePink WaveYellow Wave

MANBY INVESTMENTS LIMITED (15424849)

MANBY INVESTMENTS LIMITED (15424849) is an active UK company. incorporated on 18 January 2024. with registered office in Louth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANBY INVESTMENTS LIMITED has been registered for 2 years. Current directors include GRANTHAM, Andrew Charles, GRANTHAM, David Harold, GRANTHAM, Peter Charles and 1 others.

Company Number
15424849
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
Warwick Road, Louth, LN11 0YB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRANTHAM, Andrew Charles, GRANTHAM, David Harold, GRANTHAM, Peter Charles, GRANTHAM, Simon Harvey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANBY INVESTMENTS LIMITED

MANBY INVESTMENTS LIMITED is an active company incorporated on 18 January 2024 with the registered office located in Louth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANBY INVESTMENTS LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15424849

LTD Company

Age

2 Years

Incorporated 18 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 18 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Warwick Road Fairfield Industrial Estate Louth, LN11 0YB,

Timeline

18 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
May 24
Funding Round
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Capital Update
Oct 24
Capital Update
Oct 24
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

GRANTHAM, Peter Charles

Active
Fairfield Industrial Estate, LouthLN11 0YB
Secretary
Appointed 24 Apr 2024

GRANTHAM, Andrew Charles

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born May 1976
Director
Appointed 24 Apr 2024

GRANTHAM, David Harold

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born February 1947
Director
Appointed 24 Apr 2024

GRANTHAM, Peter Charles

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born September 1945
Director
Appointed 24 Apr 2024

GRANTHAM, Simon Harvey

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born June 1973
Director
Appointed 18 Jan 2024

Persons with significant control

1

Mr Simon Harvey Grantham

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 October 2024
SH19Statement of Capital
Legacy
20 October 2024
SH20SH20
Legacy
20 October 2024
CAP-SSCAP-SS
Resolution
20 October 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 October 2024
SH19Statement of Capital
Legacy
20 October 2024
SH20SH20
Legacy
20 October 2024
CAP-SSCAP-SS
Resolution
20 October 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
17 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 May 2024
MAMA
Resolution
17 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Incorporation Company
18 January 2024
NEWINCIncorporation